NATIVE RONIN LIMITED

C/O Business Rescue Expert 49 C/O Business Rescue Expert 49, Darlington, DL3 7SD, County Durham
StatusDISSOLVED
Company No.09596928
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution18 May 2023
Years1 year, 17 days

SUMMARY

NATIVE RONIN LIMITED is an dissolved private limited company with number 09596928. It was incorporated 9 years, 16 days ago, on 19 May 2015 and it was dissolved 1 year, 17 days ago, on 18 May 2023. The company address is C/O Business Rescue Expert 49 C/O Business Rescue Expert 49, Darlington, DL3 7SD, County Durham.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: Forest Oak Lodge 174 Devonshire Road Flat 10 London SE23 3SZ United Kingdom

New address: C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD

Change date: 2022-02-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: 10 Acacia Court Forest Town Mansfield NG19 0NH England

New address: Forest Oak Lodge 174 Devonshire Road Flat 10 London SE23 3SZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Aug 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: 10 Acacia Court Forest Town Mansfield NG19 0NH England

New address: 10 Acacia Court Forest Town Mansfield NG19 0NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 10 Acacia Court Forest Town Mansfield NG19 0NH

Change date: 2020-07-08

Old address: 96 Castle Lane West Bournemouth Dorset BH9 3JU

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imoje Aikhoje

Change date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

New address: 96 Castle Lane West Bournemouth Dorset BH9 3JU

Old address: 7 Cox Avenue Bournemouth BH9 3LY England

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIFOCUS LIMITED

WARWICK HOUSE 2ND FLOOR,LONDON,EC4R 1EB

Number:02606259
Status:ACTIVE
Category:Private Limited Company

ERIKA DIBOE LTD

83 UPPER PARLIAMENT STREET,LIVERPOOL,L8 7LB

Number:09638853
Status:ACTIVE
Category:Private Limited Company

MEC LIGHTING LIMITED

LETTON PARK HOUSE,BLANDFORD FORUM,DT11 7ST

Number:04197587
Status:ACTIVE
Category:Private Limited Company

MYLNHURST SPORTS EDUCATION & LEISURE

MCAULEY BUILDING MYLNHURST PREPARATORY SCHOOL & NURSERY,SHEFFIELD,S11 9HJ

Number:06540616
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PUSHBI EMEA LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:06876866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REALIZZARE LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC248060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source